GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, June 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-06-18
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-05-28: 146.53 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-15: 143.69 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-02: 132.57 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-02-27: 132.42 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-11-29: 130.90 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-23: 131.66 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-11-11: 122.22 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-12: 121.46 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-10: 147.59 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-09-24: 146.65 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-05
filed on: 9th, May 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5942030001 in full
filed on: 8th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, November 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-05
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5942030001, created on 2020-07-28
filed on: 3rd, August 2020
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-21
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-15
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-05-28
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-08-11
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-02
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-20
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 441 Dumbarton Road Glasgow G11 6DD. Change occurred on 2020-03-21. Company's previous address: 272 Bath Street Glasgow G2 4JR United Kingdom.
filed on: 21st, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-02
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-08-05
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-04-30: 104.10 GBP
filed on: 30th, April 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-11
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-22: 1.00 GBP
filed on: 22nd, January 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-10-18: 1.00 GBP
filed on: 17th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-28
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-10 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-28
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-12-11
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-29
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-04-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|